Search icon

SHIELDS KELLIOKA COAL COMPANY

Company Details

Name: SHIELDS KELLIOKA COAL COMPANY
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 21 Apr 1988 (37 years ago)
Organization Number: 0242821
ZIP code: 40828
City: Evarts, Bailey Creek, Dizney, Louellen, Redbud, ...
Primary County: Harlan County
Principal Office: STATE ROUTE 38, P. O. BOX 489, EVARTS, KY 40828
Place of Formation: KENTUCKY

President

Name Role
CLIFF CHAMBERS President
NOAH ROBERTS President

Filings

Name File Date
Renewal of Assumed Name Return 2003-02-11
Certificate of Assumed Name 1988-04-21

Mines

Mine Name Type Status Primary Sic
Prep Plant Facility Abandoned Coal (Bituminous)

Parties

Name Gano Coal Company Inc
Role Operator
Start Date 1984-12-01
End Date 1986-06-12
Name B & O Recovery Systems Inc
Role Operator
Start Date 1986-06-13
End Date 1987-07-27
Name B O Recovery Systems Inc
Role Operator
Start Date 1987-07-28
End Date 1988-04-20
Name Shields Kellioka Coal Company
Role Operator
Start Date 1988-04-21
End Date 1989-02-06
Name N & R Coal Company Inc
Role Operator
Start Date 1989-02-07
End Date 1991-03-17
Name N & R Coal Company Inc
Role Operator
Start Date 1991-03-18
Name Starns Raymond
Role Current Controller
Start Date 1991-03-18
Name N & R Coal Company Inc
Role Current Operator

Sources: Kentucky Secretary of State